ASTROSYN INTERNATIONAL TECHNOLOGY LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

23/05/2423 May 2024 Registration of charge 011885500010, created on 2024-05-10

View Document

20/05/2420 May 2024 Registered office address changed from Montague Place Quayside Chatham Kent ME4 4QU to The Old Courthouse New Road Avenue Chatham Kent ME4 6BE on 2024-05-20

View Document

20/05/2420 May 2024 Termination of appointment of David Joseph Melder as a director on 2024-05-10

View Document

20/05/2420 May 2024 Appointment of Mrs Helen Jane Gould as a director on 2024-05-10

View Document

20/05/2420 May 2024 Termination of appointment of Kim Lorraine Melder as a director on 2024-05-10

View Document

01/05/241 May 2024 Satisfaction of charge 7 in full

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

22/08/2322 August 2023 Accounts for a small company made up to 2023-04-30

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2022-04-30

View Document

03/05/223 May 2022 Appointment of Miss Amanda Hart-Bowgen as a director on 2022-05-01

View Document

16/11/2116 November 2021 Satisfaction of charge 8 in full

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

20/08/2020 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MRS KIM LORRAINE MELDER

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON HUNT

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

26/01/1726 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

04/02/164 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

21/08/1521 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

30/01/1530 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

04/09/144 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

21/01/1421 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

04/10/134 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

10/09/1310 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH MELDER / 13/08/2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL HUNT / 13/08/2013

View Document

22/01/1322 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

30/08/1230 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

23/01/1223 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

07/09/117 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

18/01/1118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE PRINGLE

View Document

07/01/117 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PRINGLE

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE TURNER

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY DIANE TURNER

View Document

04/01/114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/01/114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/09/1021 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED CAROLINE DOROTHY PATRICIA PRINGLE

View Document

20/08/0920 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

27/08/0827 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

16/01/0816 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0530 March 2005 REREG PLC-PRI 14/03/05

View Document

30/03/0530 March 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/03/0530 March 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

30/03/0530 March 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/09/032 September 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/08/0223 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/08/0121 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/08/0018 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: 20 STAR HILL ROCHESTER KENT ME1 1UU

View Document

01/09/991 September 1999 RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

26/11/9826 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS

View Document

20/06/9820 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9825 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/982 February 1998 AUDITORS' STATEMENT

View Document

02/02/982 February 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

02/02/982 February 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

02/02/982 February 1998 AUDITORS' REPORT

View Document

02/02/982 February 1998 BALANCE SHEET

View Document

02/02/982 February 1998 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

02/02/982 February 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/02/982 February 1998 ALTER MEM AND ARTS 27/01/98

View Document

02/02/982 February 1998 REREGISTRATION PRI-PLC 27/01/98

View Document

21/01/9821 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/11/97

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9724 November 1997 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/11/9724 November 1997 ALTER MEM AND ARTS 23/11/97

View Document

24/11/9724 November 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/11/9724 November 1997 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/11/9724 November 1997 REREGISTRATION PLC-PRI 23/11/97

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 12/08/97; CHANGE OF MEMBERS

View Document

19/08/9619 August 1996 RETURN MADE UP TO 12/08/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/08/9514 August 1995 RETURN MADE UP TO 12/08/95; CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

31/01/9531 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9531 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9415 August 1994 RETURN MADE UP TO 12/08/94; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

11/08/9311 August 1993 REGISTERED OFFICE CHANGED ON 11/08/93

View Document

11/08/9311 August 1993 RETURN MADE UP TO 12/08/93; FULL LIST OF MEMBERS

View Document

11/08/9311 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

01/09/921 September 1992 RETURN MADE UP TO 12/08/92; CHANGE OF MEMBERS

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

11/09/9111 September 1991 REGISTERED OFFICE CHANGED ON 11/09/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 16/08/91; CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

02/05/912 May 1991 SHORT NOTICE MEETTING 19/06/90

View Document

24/10/9024 October 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

26/09/8926 September 1989 RETURN MADE UP TO 16/08/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

08/11/888 November 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 WD 17/10/88 AD 11/10/88--------- PREMIUM £ SI [email protected]=1000

View Document

31/10/8831 October 1988 NEW SECRETARY APPOINTED

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

01/02/881 February 1988 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

30/06/8730 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8712 January 1987 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/86

View Document

25/10/7425 October 1974 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company